UKBizDB.co.uk

WALES ENVIRONMENTAL HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Wales Environmental Holdings Limited. The company was founded 13 years ago and was given the registration number 07349536. The firm's registered office is in NARBERTH. You can find them at The Old Airfield, Templeton, Narberth, Pembrokshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:WALES ENVIRONMENTAL HOLDINGS LIMITED
Company Number:07349536
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 August 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:The Old Airfield, Templeton, Narberth, Pembrokshire, SA67 8SR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3 Regent Court, Nettlefold Road, Cardiff, Wales, CF24 5JQ

Director21 May 2018Active
Peartree Farm, Holyfield, Waltham Abbey, England, EN9 2EW

Director21 November 2022Active
Peartree Farm, Holyfield, Waltham Abbey, England, EN9 2EW

Director21 November 2022Active
Peartree Farm, Holyfield, Waltham Abbey, England, EN9 2EW

Director21 November 2022Active
The Old Airfield, Templeton, Narberth, Pembrokeshire, Wales, SA67 8SR

Director14 January 2011Active
The Old Airfield, Templeton, Narberth, SA67 8SR

Secretary24 February 2011Active
3 Assembly Square, Britannia Quay, Cardiff Bay, Cardiff, CF10 4PL

Corporate Secretary18 August 2010Active
3 Assembly Square, Britannia Quay, Cardiff Bay, Cardiff, CF10 4PL

Director18 August 2010Active
The Old Airfield, Templeton, Narberth, Pembrokeshire, Wales, SA67 8SR

Director14 January 2011Active
3 Regents Court, Nettlefold Road, Cardiff, Wales, CF24 5JQ

Director23 February 2016Active
3 Regents Court, Nettlefold Road, Cardiff, Wales, CF24 5JQ

Director03 June 2016Active
The Old Airfield, Templeton, Narberth, SA67 8SR

Director07 March 2011Active
The Old Airfield, Templeton, Narberth, SA67 8SR

Director29 September 2017Active
Unit 3 Regent Court, Nettlefold Road, Cardiff, Wales, CF24 5JQ

Director01 January 2021Active
3 Regents Court, Nettlefold Road, Cardiff, Wales, CF24 5JQ

Director27 September 2016Active
The Old Airfield, Templeton, Narberth, SA67 8SR

Director09 August 2016Active
20, Westbourne Crescent, Cardiff, Wales, CF14 2BL

Director01 September 2011Active
10, Queen Square, Bristol, England, BS1 4NT

Director09 April 2019Active
3 Assembly Square, Britannia Quay, Cardiff Bay, Cardiff, CF10 4PL

Corporate Director18 August 2010Active

People with Significant Control

Hartsmil Limited
Notified on:21 November 2022
Status:Active
Country of residence:England
Address:Peartree Farm, Holyfield, Waltham Abbey, England, EN9 2EW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Llyr Williams
Notified on:06 April 2016
Status:Active
Date of birth:November 1978
Nationality:British
Country of residence:Wales
Address:Unit 3 Regent Court, Nettlefold Road, Cardiff, Wales, CF24 5JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-09Confirmation statement

Confirmation statement with updates.

Download
2023-07-06Officers

Termination director company with name termination date.

Download
2023-06-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-06-15Accounts

Legacy.

Download
2023-06-15Other

Legacy.

Download
2023-06-15Other

Legacy.

Download
2022-11-28Persons with significant control

Cessation of a person with significant control.

Download
2022-11-28Persons with significant control

Notification of a person with significant control.

Download
2022-11-28Accounts

Change account reference date company current shortened.

Download
2022-11-28Officers

Appoint person director company with name date.

Download
2022-11-28Officers

Appoint person director company with name date.

Download
2022-11-28Officers

Termination director company with name termination date.

Download
2022-11-28Officers

Termination director company with name termination date.

Download
2022-11-28Officers

Appoint person director company with name date.

Download
2022-11-02Accounts

Accounts with accounts type group.

Download
2022-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Resolution

Resolution.

Download
2021-11-03Incorporation

Memorandum articles.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-22Accounts

Accounts with accounts type group.

Download
2021-01-28Officers

Appoint person director company with name date.

Download
2021-01-28Address

Change registered office address company with date old address new address.

Download
2020-12-31Accounts

Accounts with accounts type group.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.